General information

Carat Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429037162597
New Zealand Business Number
1060296
Company Number
Registered
Company Status
M694010 - Advertising Agency Operation
Industry classification codes with description

Carat Aotearoa Limited (issued a New Zealand Business Number of 9429037162597) was registered on 21 Aug 2000. 5 addresess are currently in use by the company: 68 Sale Street, Auckland Central, Auckland, 1010 (type: postal, office). Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland had been their physical address, up until 11 Dec 2000. 19518 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 19518 shares (100% of shares), namely:
Dentsu Aotearoa Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Advertising agency operation" (ANZSIC M694010) is the category the Australian Bureau of Statistics issued to Carat Aotearoa Limited. The Businesscheck database was updated on 04 Apr 2024.

Current address Type Used since
68 Sale Street, Auckland Central, Auckland, 1010 Registered & physical & service 11 Dec 2015
68 Sale Street, Auckland Central, Auckland, 1010 Postal & office & delivery 16 Feb 2022
Contact info
64 9 9094700
Phone (Phone)
wade.turner@dentsuaegis.com
Email
No website
Website
Directors
Name and Address Role Period
Robert Ian Harvey
Ponsonby, Auckland, 1011
Address used since 13 Dec 2018
Director 13 Dec 2018 - current
Stevie Lorraine Dobbs
Grey Lynn, Auckland, 1021
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Neil James Robson
Devonport, Auckland, 0624
Address used since 30 Aug 2019
Director 30 Aug 2019 - 30 Sep 2021
Jeffrey Burnett Askew
Murrumbeena, Victoria,
Address used since 13 Dec 2018
Director 13 Dec 2018 - 13 Sep 2019
Mark James Guthrie
Elwood, Melbourne,
Address used since 13 Dec 2018
Director 13 Dec 2018 - 30 Aug 2019
Lloyd Owen Doddridge
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Mont Albert North Victoria, 3129
Address used since 01 Jul 2015
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 01 Jul 2015 - 18 Dec 2018
Simon Adam Ryan
South Yarra, Melbourne, Victoria, 3141
Address used since 12 Feb 2016
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 12 Feb 2016 - 18 Dec 2018
Rodney John Lamplugh
Essendon, Victoria, 3040
Address used since 15 Feb 2012
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 15 Feb 2012 - 04 Oct 2016
Luke Benjamin Littlefield
Kew East, Victoria, 3102
Address used since 15 Feb 2012
Essendon, Victoria, 3040
Address used since 01 Jan 1970
Essendon, Victoria, 3040
Address used since 01 Jan 1970
Director 15 Feb 2012 - 12 Feb 2016
Dion Grant Cust
Fitzroy North, Victoria, 3068
Address used since 15 Feb 2012
Director 15 Feb 2012 - 01 Jul 2015
Craig Webster Johnson
Glendowie, Auckland, 1071
Address used since 29 Nov 2010
Director 29 Nov 2010 - 12 Mar 2012
Steven John Mcnaught
20-08 The Seafront On Meyer, Singapore, 437878
Address used since 09 Nov 2011
Director 29 May 2007 - 09 Mar 2012
Lee Andrew Stephens
Newtown Nsw 2042, Australia,
Address used since 22 Aug 2007
Director 22 Aug 2007 - 05 Nov 2010
Robert Roydhouse
Parnell, Auckland,
Address used since 25 Aug 2000
Director 25 Aug 2000 - 30 Jun 2009
Richard Gordon Halmarick
Terrey Hills, N S W 2084, Australia,
Address used since 01 Mar 2005
Director 21 Aug 2000 - 23 Aug 2007
Jeffrey Wayne Ewing
Chatswood West, N S W 2057, Australia,
Address used since 21 Aug 2000
Director 21 Aug 2000 - 29 May 2007
Stephen John Latter
Hailsham, East Sussex, Bn27 3nz, United Kingdom,
Address used since 21 Aug 2000
Director 21 Aug 2000 - 23 Aug 2004
Anthony Joseph Regan
Kohimarama, Auckland,
Address used since 25 Aug 2000
Director 25 Aug 2000 - 16 Jun 2003
Robert Gill
Mt Eden, Auckland,
Address used since 17 May 2002
Director 25 Aug 2000 - 15 Nov 2002
Addresses
Principal place of activity
68 Sale Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Physical & registered 11 Dec 2000 - 11 Dec 2000
Level 4, 155 The Strand, Parnell, Auckland Registered & physical 11 Dec 2000 - 11 Dec 2015
Financial Data
Financial info
19518
Total number of Shares
February
Annual return filing month
December
Financial report filing month
31 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 19518
Shareholder Name Address Period
Dentsu Aotearoa Limited
Shareholder NZBN: 9429033010335
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 Nov 2021 - current

Historic shareholders

Shareholder Name Address Period
Dentsu Pacific Ltd
Company Number: 07093243
Other
24 Aug 2004 - 30 Nov 2021
Dentsu Pacific Ltd
Company Number: 07093243
Other
24 Aug 2004 - 30 Nov 2021
Dentsu Pacific Ltd
Company Number: 07093243
Other
24 Aug 2004 - 30 Nov 2021
Null - Carat Australia (holdings) Pty Limited
Other
21 Aug 2000 - 24 Aug 2004
Carat Australia (holdings) Pty Limited
Other
21 Aug 2000 - 24 Aug 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Dentsu Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin JP
Address 1-8-1 Higashi-shimbashi
Minato-ku
Tokyo
Location
Similar companies
Dentsu Aotearoa Limited
68 Sale Street
Dentsu Media Aotearoa Limited
68 Sale Street
Dentsu Consulting Aotearoa Limited
68 Sale Street
Contagion Limited
86 Franklin Road
Central Station (nz) Limited
35 Ireland Street
Fyim Limited
L4, 152 Fanshawe Street